Shortcuts

Essence Collections Limited

Type: NZ Limited Company (Ltd)
9429031819541
NZBN
2347228
Company Number
Registered
Company Status
M696295
Industry classification code
Cycling Industry
Industry classification description
Current address
23b Vagues Road
Northcote
Christchurch 8052
New Zealand
Registered & physical & service address used since 05 Nov 2014
32 Mistral Road
Northwood
Christchurch 8051
New Zealand
Postal & office address used since 26 Sep 2019

Essence Collections Limited, a registered company, was registered on 20 Oct 2009. 9429031819541 is the New Zealand Business Number it was issued. "Cycling industry" (ANZSIC M696295) is how the company was categorised. This company has been supervised by 2 directors: Kun Peng - an active director whose contract started on 20 Oct 2009,
Jiayu Gao - an inactive director whose contract started on 20 Oct 2009 and was terminated on 26 Mar 2013.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 32 Mistral Road, Northwood, Christchurch, 8051 (category: postal, office).
Essence Collections Limited had been using 58 Beechwood Drive, Northwood, Christchurch as their registered address until 05 Nov 2014.
One entity owns all company shares (exactly 100 shares) - Peng, Kun - located at 8051, Northwood, Christchurch.

Addresses

Principal place of activity

23b Vagues Road, Northcote, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 58 Beechwood Drive, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 08 Apr 2013 to 05 Nov 2014

Address #2: Flat 2, 22 Exeter Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 26 Sep 2011 to 08 Apr 2013

Address #3: 21a Tower Way, Hornby, Christchurch New Zealand

Physical & registered address used from 20 Oct 2009 to 26 Sep 2011

Contact info
64 21 337216
14 Sep 2018 Phone
kunpeng@savingontrip.com
26 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.savingontrip.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 15 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Peng, Kun Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gao, Jiayu Hornby
Christchurch

New Zealand
Directors

Kun Peng - Director

Appointment date: 20 Oct 2009

Address: Northcote, Christchurch, 8051 New Zealand

Address used since 15 Nov 2021

Address: Northcote, Christchurch, 8051 New Zealand

Address used since 11 Dec 2015


Jiayu Gao - Director (Inactive)

Appointment date: 20 Oct 2009

Termination date: 26 Mar 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Sep 2011

Nearby companies

Alpha Supper Cleaning Services Pty Ltd
5 Talbot Road

Scott L Limited
11a Redfern Street

Aesthetics House Limited
18 Talbot Road

R2 Analytics Limited
10 Talbot Road

Real Direct Limited
44 Beechwood Drive

Avon Project Management Limited
11 Jasper Place

Similar companies

Christchurch Best Attractions Limited
60 Hussey Road

Martarni Limited
37 Hendon Street

Mayflower Education&travel Limited
35 Rembrandt Place

Norm Withers Consultancy Limited
17 Nepal Place

Nz Easytour Limited
47 Matai Street

Revbox New Zealand Limited
30 Sir William Pickering Drive